1.61 LONDON LTD

Register to unlock more data on OkredoRegister

1.61 LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07478961

Incorporation date

29/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2010)
dot icon26/03/2026
Replacement filing of PSC01 for Mr Michael Nicholas Christou
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon26/06/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon19/10/2022
Satisfaction of charge 1 in full
dot icon18/10/2022
Satisfaction of charge 2 in full
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon04/01/2022
Notification of Michael Nicholas Christou as a person with significant control on 2021-01-22
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Cessation of Alexander Constantine Christou as a person with significant control on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Michael Nicholas Christou on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Alexander Constantine Christou on 2021-01-22
dot icon22/01/2021
Notification of Alexander Constantine Christou as a person with significant control on 2021-01-22
dot icon05/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Registered office address changed from , Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH14 9SG, England to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2018-08-17
dot icon11/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon03/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Registered office address changed from , Buckingham House Myrtle Lane, Billingshurst, West Sussex, RH13 6SJ to Office Ff10 Brooklands House 58 Marlborough Road Lancing West Sussex BN15 8AF on 2016-02-18
dot icon25/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon15/04/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon13/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon16/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Accounts for a dormant company made up to 2011-09-30
dot icon28/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-09-30
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon01/11/2011
Sub-division of shares on 2011-10-02
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Termination of appointment of Charles Jordan as a director
dot icon07/10/2011
Appointment of Mr Michael Nicholas Christou as a director
dot icon07/10/2011
Appointment of Mr Alexander Constantine Christou as a director
dot icon29/12/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,759,655.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.84M
-
0.00
2.69M
-
2023
10
4.71M
-
0.00
2.76M
-
2023
10
4.71M
-
0.00
2.76M
-

Employees

2023

Employees

10 Ascended- *

Net Assets(GBP)

4.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.76M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander Constantine Christou
Director
01/10/2011 - Present
15
Michael Nicholas Christou
Director
01/10/2011 - Present
22
Mr Charles Frederick Jordan
Director
29/12/2010 - 02/10/2011
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About 1.61 LONDON LTD

1.61 LONDON LTD is an(a) Active company incorporated on 29/12/2010 with the registered office located at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of 1.61 LONDON LTD?

toggle

1.61 LONDON LTD is currently Active. It was registered on 29/12/2010 .

Where is 1.61 LONDON LTD located?

toggle

1.61 LONDON LTD is registered at Office Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex BN15 8AF.

What does 1.61 LONDON LTD do?

toggle

1.61 LONDON LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does 1.61 LONDON LTD have?

toggle

1.61 LONDON LTD had 10 employees in 2023.

What is the latest filing for 1.61 LONDON LTD?

toggle

The latest filing was on 26/03/2026: Replacement filing of PSC01 for Mr Michael Nicholas Christou.